Background WavePink WaveYellow Wave

SCOT NAVIGATOR SHIPPING LIMITED (SC545067)

SCOT NAVIGATOR SHIPPING LIMITED (SC545067) is an active UK company. incorporated on 9 September 2016. with registered office in Inverness. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SCOT NAVIGATOR SHIPPING LIMITED has been registered for 9 years. Current directors include CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander and 3 others.

Company Number
SC545067
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
41 Culduthel Road, Inverness, IV2 4AT
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CATTO, Alexander George Munro, CATTO, Glenda Jane, CATTO, Stuart Alexander, MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT NAVIGATOR SHIPPING LIMITED

SCOT NAVIGATOR SHIPPING LIMITED is an active company incorporated on 9 September 2016 with the registered office located in Inverness. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SCOT NAVIGATOR SHIPPING LIMITED was registered 9 years ago.(SIC: 50200)

Status

active

Active since 9 years ago

Company No

SC545067

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

41 Culduthel Road Inverness, IV2 4AT,

Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
May 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CATTO, Alexander George Munro

Active
41 Culduthel Road, InvernessIV2 4AT
Born February 1939
Director
Appointed 09 Sept 2016

CATTO, Glenda Jane

Active
41 Culduthel Road, InvernessIV2 4AT
Born January 1975
Director
Appointed 09 Sept 2016

CATTO, Stuart Alexander

Active
InvernessIV2 4AT
Born February 1979
Director
Appointed 09 Sept 2016

MILLATT, Jonathan James

Active
Main Road, RomfordRM2 5EL
Born October 1982
Director
Appointed 04 Jun 2024

MILLATT, Peter Thomas

Active
South Street, ElginIV30 1JE
Born April 1949
Director
Appointed 09 Sept 2016

MILLATT, Robert William

Active
Riverside Estate, RochesterME2 4DP
Born September 1984
Director
Appointed 30 Jan 2024

BROOKS, Roy John

Resigned
South Street, ElginIV30 1JE
Born May 1949
Director
Appointed 09 Sept 2016
Resigned 04 Jun 2024

OSBORNE, Marion Terase Frances

Resigned
75 Main Road, RomfordRM2 5EL
Born October 1960
Director
Appointed 09 Sept 2016
Resigned 31 Jan 2024

Persons with significant control

1

InvernessIV2 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
22 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 September 2016
NEWINCIncorporation